CHARTHAM CONSTRUCTION LIMITED

07770523
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 2 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 officers Change of particulars for director (Mr Michael Spencer Whiting) 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
27 Dec 2019 accounts Annual Accounts 6 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
12 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
30 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
28 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
06 Jun 2016 officers Appointment of director (Mr Michael Spencer Whiting) 2 Buy now
03 Jun 2016 officers Termination of appointment of director (Justin Douglas William Barnes) 1 Buy now
09 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
23 Sep 2014 accounts Annual Accounts 2 Buy now
23 Sep 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 officers Appointment of director (Mr Justin Douglas William Barnes) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Gavin Paul Rowley) 1 Buy now
25 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Oct 2013 annual-return Annual Return 3 Buy now
05 Jun 2013 accounts Annual Accounts 6 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 incorporation Incorporation Company 7 Buy now